CONTRIMEX (OVERSEAS) LIMITED
GRIMSBY


Company number 02922664
Status Active
Incorporation Date 26 April 1994
Company Type Private Limited Company
Address OLYMPIC HOUSE 4 LACEBY BUSINESS PARK, GRIMSBY ROAD, LACEBY, GRIMSBY, NORTH EAST LINCS
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 500 . The most likely internet sites of CONTRIMEX (OVERSEAS) LIMITED are www.contrimexoverseas.co.uk, and www.contrimex-overseas.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and six months. Contrimex Overseas Limited is a Private Limited Company. The company registration number is 02922664. Contrimex Overseas Limited has been working since 26 April 1994. The present status of the company is Active. The registered address of Contrimex Overseas Limited is Olympic House 4 Laceby Business Park Grimsby Road Laceby Grimsby North East Lincs. The company`s financial liabilities are £136.35k. It is £-81.86k against last year. The cash in hand is £287.75k. It is £-175.62k against last year. And the total assets are £571.35k, which is £-265.49k against last year. BODEN, Stewart Charles is a Secretary of the company. BODEN, Stewart Charles is a Director of the company. Secretary CROOK, David Arthur has been resigned. Secretary DAVEY, Andrew Ian has been resigned. Secretary POWELL, David James has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BALDWIN, Douglas Vincent has been resigned. Director DAVEY, Andrew Ian has been resigned. Director DEVEREUX, Arthur William has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


contrimex (overseas) Key Finiance

LIABILITIES £136.35k
-38%
CASH £287.75k
-38%
TOTAL ASSETS £571.35k
-32%
All Financial Figures

Current Directors

Secretary
BODEN, Stewart Charles
Appointed Date: 09 September 2003

Director
BODEN, Stewart Charles
Appointed Date: 13 May 1994
69 years old

Resigned Directors

Secretary
CROOK, David Arthur
Resigned: 09 September 2003
Appointed Date: 14 June 1999

Secretary
DAVEY, Andrew Ian
Resigned: 22 March 1996
Appointed Date: 26 April 1994

Secretary
POWELL, David James
Resigned: 14 June 1999
Appointed Date: 22 March 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 26 April 1994
Appointed Date: 26 April 1994

Director
BALDWIN, Douglas Vincent
Resigned: 09 September 2003
Appointed Date: 26 April 1994
83 years old

Director
DAVEY, Andrew Ian
Resigned: 30 June 2011
Appointed Date: 26 April 1994
72 years old

Director
DEVEREUX, Arthur William
Resigned: 30 June 1999
Appointed Date: 26 April 1994
90 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 26 April 1994
Appointed Date: 26 April 1994

Persons With Significant Control

Mr Stewart Charles Boden
Notified on: 1 June 2016
69 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

CONTRIMEX (OVERSEAS) LIMITED Events

23 May 2017
Confirmation statement made on 23 April 2017 with updates
29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 500

25 Mar 2016
Total exemption small company accounts made up to 30 June 2015
20 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 500

...
... and 62 more events
25 May 1994
Ad 26/04/94--------- £ si 98@1=98 £ ic 2/100

11 May 1994
New director appointed

11 May 1994
Secretary resigned;new secretary appointed;new director appointed

11 May 1994
Director resigned;new director appointed

26 Apr 1994
Incorporation

CONTRIMEX (OVERSEAS) LIMITED Charges

11 July 1996
Deed of charge over credit balances
Delivered: 17 July 1996
Status: Satisfied on 4 May 2011
Persons entitled: Barclays Bank PLC
Description: The "deposits" being monies deposited in charged account…
24 May 1996
Debenture
Delivered: 31 May 1996
Status: Satisfied on 4 May 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…